GORDON WHITE & HOOD LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 04088022
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Statement of capital following an allotment of shares on 6 January 2017 GBP 68 ; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of GORDON WHITE & HOOD LIMITED are www.gordonwhitehood.co.uk, and www.gordon-white-hood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Gordon White Hood Limited is a Private Limited Company. The company registration number is 04088022. Gordon White Hood Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Gordon White Hood Limited is Hamilton Office Park 31 High View Close Leicester England Le4 9lj. . THURLBY, Paul John is a Secretary of the company. THURLBY, Paul John is a Director of the company. THURLBY, Toni Lyndsay is a Director of the company. WITHERS, Damian Michael is a Director of the company. WITHERS, Joanne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Andrew Timothy has been resigned. Director BATES, Rosemary Elizabeth has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
THURLBY, Paul John
Appointed Date: 11 October 2000

Director
THURLBY, Paul John
Appointed Date: 11 October 2000
55 years old

Director
THURLBY, Toni Lyndsay
Appointed Date: 01 August 2001
53 years old

Director
WITHERS, Damian Michael
Appointed Date: 11 October 2000
55 years old

Director
WITHERS, Joanne
Appointed Date: 01 August 2001
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Director
BATES, Andrew Timothy
Resigned: 30 March 2012
Appointed Date: 11 October 2000
73 years old

Director
BATES, Rosemary Elizabeth
Resigned: 30 March 2012
Appointed Date: 01 August 2001
72 years old

Persons With Significant Control

Mr Paul John Thurlby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damien Michael Withers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GORDON WHITE & HOOD LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 October 2016
06 Feb 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 68

14 Nov 2016
Confirmation statement made on 11 October 2016 with updates
25 Oct 2016
Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 25 October 2016
07 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 48 more events
04 Sep 2001
New director appointed
04 Sep 2001
New director appointed
09 Nov 2000
Ad 17/10/00--------- £ si 98@1=98 £ ic 1/99
11 Oct 2000
Secretary resigned
11 Oct 2000
Incorporation